VWFS PROTECTION SERVICES, INC.

Name: | VWFS PROTECTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2016 (9 years ago) |
Entity Number: | 4929721 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Arizona |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1950 OPPORTUNITY WAY, SUITE 1500, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAWINDER SINGH | Chief Executive Officer | 1950 OPPORTUNITY WAY, SUITE 1500, RESTON, VA, United States, 20190 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 1950 OPPORTUNITY WAY, SUITE 1500, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-04-22 | Address | 2200 WOODLAND POINTE AVENUE, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-04-22 | Address | 2200 FERDINAND PORSCHE DRIVE, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer) |
2022-07-04 | 2024-04-22 | Address | 2200 WOODLAND POINTE AVENUE, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer) |
2022-07-04 | 2022-07-04 | Address | 2200 FERDINAND PORSCHE DRIVE, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422000133 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220704000034 | 2022-07-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-01 |
220428001475 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200406061417 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-75064 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State